Skip header and navigation

Revise Search

10 records – page 1 of 1.

Reports of cases adjudged in the Supreme Court of Judicature of the State of New Jersey; reported in conformity to the act of the Legislature of the State of New Jersey entitled "An act for the publication of law reports," passed the 12th day of March, A.D. 1806

https://collections.lancasterhistory.org/en/permalink/lhdo21101
Corporate Author
New Jersey. Supreme Court.
Date of Publication
1808-
Call Number
Book 362 1808
Responsibility
By William Sanford Pennington.
Corporate Author
New Jersey. Supreme Court.
Place of Publication
Newark
Publisher
Printed by W. Tuttle,
Date of Publication
1808-
Physical Description
volumes 21 cm
Notes
Library lacks volume 2.
Jasper Yeates's Colonial Law Library.
Book number 362 as assigned by Yeates.
Subjects
Law reports, digests, etc. - New Jersey.
Law reports, digests, etc.
New Jersey.
Full leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Pennington, William S.
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 362 1808
Less detail

John Hoff, his book of new clocks made and sold Lancaster 1800

https://collections.lancasterhistory.org/en/permalink/lhdo7520
Author
Hoff, John,
Date of Publication
1800-1814.
Call Number
681 H698 Oversize
Author
Hoff, John,
Date of Publication
1800-1814.
Physical Description
59 p.; 33 cm.
Notes
Account book from 1800 to 1816.
Photocopy of original manuscript.
Pagination added by later hand.
Original in LCHS Archives.
Subjects
Hoff, John, - 1733-1816.
Clock and watch makers - Pennsylvania - Lancaster County.
Location
Lancaster History Library - Lancaster County
Call Number
681 H698 Oversize
Less detail

Reports of cases argued and determined in the Supreme court of judicature; and in the Court for the trial of impeachments and the correction of errors in the state of New York. [1806-1823]

https://collections.lancasterhistory.org/en/permalink/lhdo21114
Corporate Author
New York (State). Supreme Court.
Date of Publication
1807-23.
Call Number
Book 391 1818
Book 390 1815
Book 389 1814
Book 388 1813
Book 387 1811
Book 386 1811
Book 385 1811
Book 384 1810
Book 383 1809
Book 382 1809
Book 381 1808
Book 380 1807
Responsibility
by William Johnson ...
Corporate Author
New York (State). Supreme Court.
Place of Publication
New York
Publisher
I. Riley
Date of Publication
1807-23.
Physical Description
20 volumes 22 cm
Notes
Binder's title: Johnson's Supreme court reports.
Imprint varies.
Library has volumes 1-12.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 380-394 as assigned by Yeates.
Subjects
Law reports, digests, etc. - New York (State)
Law reports, digests, etc.
New York (State)
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Yeates, Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 391 1818
Book 390 1815
Book 389 1814
Book 388 1813
Book 387 1811
Book 386 1811
Book 385 1811
Book 384 1810
Book 383 1809
Book 382 1809
Book 381 1808
Book 380 1807
Less detail

Reports of cases adjudged in the Supreme Court of Judicature of the State of New York

https://collections.lancasterhistory.org/en/permalink/lhdo21115
Corporate Author
New York (State). Supreme Court of Judicature.
Date of Publication
1808-12.
Call Number
Bookk 394 1812
Book 393 1810
Book 392 1808
Responsibility
from January term 1799, to January term 1803, both inclusive: together with cases determined in the Court for the Correction of Errors, during that period, by William Johnson.
Corporate Author
New York (State). Supreme Court of Judicature.
Place of Publication
New York
Publisher
Riley,
Date of Publication
1808-12.
Physical Description
3 volumes 24 cm
Notes
Binder's title: Johnson's cases.
Imprint varies.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 392, 393, and 394 as assigned by Yeates.
Contents
Vol. 1. From January term, 1799, to July term, 1800 -- Vol. 2. From October term, 1800, to October term, 1801 -- Vol. 3 From January term, 1802, to January term, 1803, inclusive ; with an appendix [People v. Croswell. Feb. 13, 1804]
Summary
"Together with cases determined in the Court for the correction of errors, during that period."--T.p.
Subjects
Law reports, digests, etc. - New York (State)
Law reports, digests, etc.
New York (State)
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Johnson, William,
Yeates, Jasper,
Additional Corporate Author
New York (State). Court for the Trial of Impeachments and the Correction of Errors.
Location
Lancaster History Library - Yeates Collection
Call Number
Bookk 394 1812
Book 393 1810
Book 392 1808
Less detail

Cases argued and determined in the Court for the Trial of Impeachments and Correction of Errors in the State of New-York [1796-1805]

https://collections.lancasterhistory.org/en/permalink/lhdo21116
Corporate Author
New York (State). Court for the Trial of Impeachments and the Correction of Errors.
Date of Publication
1805-07.
Call Number
Book 396 1807
Book 395 1805
Responsibility
by George Caines.
Corporate Author
New York (State). Court for the Trial of Impeachments and the Correction of Errors.
Place of Publication
New-York
Publisher
Printed by Hopkins and Seymour, for I. Riley and Co., booksellers, no. 1, City-hotel, Broadway,
Date of Publication
1805-07.
Physical Description
2 volumes 25 cm
Notes
Binder's title: New York cases in error.
Vol. 2 has imprint: New York: Printed and published by Isaac Riley, Wall-street, 1807.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 395 and 396 as assigned by Yeates.
Subjects
Law reports, digests, etc. - New York (State)
Law reports, digests, etc.
New York (State)
Full blind-tooled leather (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Caines, George,
Yeates, Jasper,
Additional Corporate Author
New York (State). Supreme Court of Judicature.
Location
Lancaster History Library - Yeates Collection
Call Number
Book 396 1807
Book 395 1805
Less detail

New York term reports of cases argued and determined in the Supreme court of that state. [1803-1805]

https://collections.lancasterhistory.org/en/permalink/lhdo21123
Corporate Author
New York (State). Supreme Court of Judicature.
Date of Publication
1804-06.
Call Number
Book 399 1806
Book 398 1805
Bool 397 1804
Responsibility
By George Caines.
Corporate Author
New York (State). Supreme Court of Judicature.
Place of Publication
New-York
Publisher
Printed for Isaac Riley & Co. no. 1, City-hotel.
Date of Publication
1804-06.
Physical Description
3 volumes 23 cm
Notes
Vol. 3 has imprint: New-York: Printed for and sold by I. Riley and co. no. 1, City-hotel.
Jasper Yeates Colonial Law Library.
Yeates's signature at top of title page.
Book numbers 397, 398, and 399 as assigned by Yeates.
Subjects
Law reports, digests, etc. - New York (State)
Law reports, digests, etc.
New York (State)
Full leather binding, vol 1 (Binding)
Full blind-tooled leather vols 2 and 3 (Binding)
Gilt title on maroon spine label (Binding)
Additional Author
Caines, George,
Yeates. Jasper,
Location
Lancaster History Library - Yeates Collection
Call Number
Book 399 1806
Book 398 1805
Bool 397 1804
Less detail

Poems on different subjects. To which is added a descriptive account of a family tour to the West; in the year 1800, in a letter to a lady

https://collections.lancasterhistory.org/en/permalink/lhdo8610
Author
Hastings, Sarah Anderson,
Date of Publication
1808.
Call Number
090 L244di 1808
Responsibility
By Sally Hastings ...
Author
Hastings, Sarah Anderson,
Place of Publication
Lancaster
Publisher
Printed and sold by W. Dickson for the benefit of the authoress,
Date of Publication
1808.
Physical Description
220 p. 17 cm.
Subjects
Pennsylvania - Description and travel.
Location
Lancaster History Library - Rare Books
Call Number
090 L244di 1808
Less detail

A geographical description of Pennsylvania: also of the counties respectively, in the order in which they were established by the legislature. With an alphabetical list of the townships in each county; and their population in 1800

https://collections.lancasterhistory.org/en/permalink/lhdo8790
Author
Scott, Joseph.
Date of Publication
1806.
Call Number
810 P544s 1806
Author
Scott, Joseph.
Place of Publication
Philadelphia
Publisher
Printed by Robert Cochran.
Date of Publication
1806.
Physical Description
[5],6-147,[1]p. fold. map. 14cm.
Notes
Last page contains errata.
Subjects
Pennsylvania - Description and travel.
Pennsylvania - Gazetteers.
Location
Lancaster History Library - Rare Books
Call Number
810 P544s 1806
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1900 F050
Date Range
1900
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1900
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1900
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Houser, Anna L.
Houser, Abram
Houser, H. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland
Place
New Holland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1900 F050
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Houser, Abram.
Administrator: Houser, H. M.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1901 F047
Date Range
1901
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1901
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1901
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0020
People
Groff, Florence
Groff, Elizabeth
Raezer, Kate
Groff, T. M.
Snader, A. W.
Subcategory
Documentary Artifact
Search Terms
Renunciation
New Holland
Place
New Holland
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1901 F047
Box Number
020
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Groff, Elizabeth; Raezer, Kate; Groff, T. M.
Administrator: Snader. A. W.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.